Name: | SOUTH PORTSMOUTH CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2000 (24 years ago) |
Organization Date: | 14 Nov 2000 (24 years ago) |
Last Annual Report: | 16 Jun 2007 (18 years ago) |
Organization Number: | 0505308 |
ZIP code: | 41174 |
City: | South Portsmouth, Firebrick, S Portsmouth |
Primary County: | Greenup County |
Principal Office: | JAMES REEDER, 70 SPRUCE ALLEY, PO Box 354, SOUTH PORTSMOUTH, KY 41174 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Walker | Vice President |
Name | Role |
---|---|
James Reeder | President |
Name | Role |
---|---|
Monica Keeton | Treasurer |
Name | Role |
---|---|
Monica Keeton | Secretary |
Name | Role |
---|---|
Charles Walker | Director |
James Reeder | Director |
Steve Falls | Director |
JAMES REEDER | Director |
CHARLES WALKER | Director |
MARK HUNTER | Director |
STEVEN FALLS | Director |
Name | Role |
---|---|
JAMES REEDER | Incorporator |
CHARLES WALKER | Incorporator |
MARK HUNTER | Incorporator |
STEVEN FALLS | Incorporator |
Name | Role |
---|---|
JAMES REEDER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-06-16 |
Annual Report | 2006-07-03 |
Annual Report | 2005-06-28 |
Annual Report | 2004-10-13 |
Annual Report | 2003-05-29 |
Annual Report | 2002-08-28 |
Annual Report | 2001-12-07 |
Articles of Incorporation | 2000-11-14 |
Sources: Kentucky Secretary of State